Company NameMicron Creative Solutions Limited
Company StatusDissolved
Company Number01712927
CategoryPrivate Limited Company
Incorporation Date7 April 1983(41 years, 1 month ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAdrian Richard Holliday
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(10 years after company formation)
Appointment Duration8 years, 4 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address3 The Willows
Edlesborough
Dunstable
Bedfordshire
LU6 2JH
Secretary NameJacqueline Holliday
NationalityBritish
StatusClosed
Appointed28 July 2000(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 28 August 2001)
RoleCompany Director
Correspondence Address3 The Willows
Edlesborough
Dunstable
Bedfordshire
LU6 2JH
Director NameMaureen Elaine Donnebaum
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1991(8 years after company formation)
Appointment Duration9 years, 3 months (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressHollingsworth Lodge
Botley Road
Chesham
Buckinghamshire
HP5 1XG
Director NameMr Ronald Alois Donnebaum
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years after company formation)
Appointment Duration9 years, 3 months (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressHollingsworth Lodge
Botley Road
Chesham
Buckinghamshire
HP5 1XG
Director NameAdrian Richard Holliday
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 1992)
RoleCompany Director
Correspondence Address14 Hilton Avenue
Dunstable
Bedfordshire
LU6 3QF
Director NameMr Michael Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1991(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address11 North Star Drive
Leighton Buzzard
Bedfordshire
LU7 8DP
Director NameMs Rose Woodcock
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(8 years after company formation)
Appointment Duration7 months (resigned 01 December 1991)
RoleCompany Director
Correspondence Address35 King Street
Dunstable
Bedfordshire
LU5 4BJ
Secretary NameMaureen Elaine Donnebaum
NationalityEnglish
StatusResigned
Appointed30 April 1991(8 years after company formation)
Appointment Duration9 years, 3 months (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressHollingsworth Lodge
Botley Road
Chesham
Buckinghamshire
HP5 1XG

Location

Registered Address5 Southampton Place
London
WC1A 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£719,456
Gross Profit£335,654
Net Worth£60,798
Cash£45,348
Current Liabilities£263,559

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
29 March 2001Application for striking-off (1 page)
17 October 2000Return made up to 30/09/00; full list of members (6 pages)
6 September 2000Return made up to 30/09/99; full list of members (8 pages)
24 August 2000Full accounts made up to 31 December 1999 (13 pages)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Registered office changed on 16/10/98 from: unit 61 chiltern trading estate grovebury road leighton buzzard bedfordshire LU7 7EE (1 page)
20 May 1998Full accounts made up to 31 December 1997 (14 pages)
9 October 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 09/10/97
(6 pages)
9 October 1997Registered office changed on 09/10/97 from: searl house 92 chiswick high road london W4 1SH (1 page)
18 June 1997Full accounts made up to 31 December 1996 (16 pages)
13 February 1997Auditor's resignation (1 page)
31 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
10 October 1996Return made up to 30/09/96; no change of members (4 pages)
27 June 1996Return made up to 30/09/95; full list of members; amend (7 pages)
16 October 1995Return made up to 30/09/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)